PICKERINGS MANUFACTURING LIMITED
CLEVELAND GENERAL MANUFACTURING COMPANY LIMITED

Hellopages » County Durham » Stockton-on-Tees » TS20 2AQ

Company number 03107623
Status Active
Incorporation Date 28 September 1995
Company Type Private Limited Company
Address CLEVELAND HOUSE, NORTON ROAD, STOCKTON ON TEES, CLEVELAND, TS20 2AQ
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 7 July 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of PICKERINGS MANUFACTURING LIMITED are www.pickeringsmanufacturing.co.uk, and www.pickerings-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Middlesbrough Rail Station is 3.1 miles; to Yarm Rail Station is 5.7 miles; to Seaton Carew Rail Station is 7.3 miles; to Hartlepool Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pickerings Manufacturing Limited is a Private Limited Company. The company registration number is 03107623. Pickerings Manufacturing Limited has been working since 28 September 1995. The present status of the company is Active. The registered address of Pickerings Manufacturing Limited is Cleveland House Norton Road Stockton On Tees Cleveland Ts20 2aq. . ANGUS, Stephen is a Secretary of the company. FOTHERGILL, John Donald Read is a Director of the company. Secretary BELL, Martin Thomas has been resigned. Secretary HUMPHREYS, David John has been resigned. Secretary MIDDLETON, Robert George has been resigned. Nominee Secretary SECRETAIRE LIMITED has been resigned. Secretary WEST YORKSHIRE REGISTRARS LTD has been resigned. Director ARMSTRONG, Kevin has been resigned. Nominee Director BROWN, Kevin Thomas has been resigned. Director GERMANEY, William has been resigned. Director HOPE, Trevor Thomas has been resigned. Director HUMPHREYS, David John has been resigned. Director MCNULTY, Stephen Michael has been resigned. Director MEGRAN, Anthony has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
ANGUS, Stephen
Appointed Date: 01 December 2014

Director
FOTHERGILL, John Donald Read
Appointed Date: 07 July 2005
64 years old

Resigned Directors

Secretary
BELL, Martin Thomas
Resigned: 28 June 2007
Appointed Date: 05 April 2001

Secretary
HUMPHREYS, David John
Resigned: 05 April 2001
Appointed Date: 14 November 1996

Secretary
MIDDLETON, Robert George
Resigned: 31 July 2014
Appointed Date: 28 June 2007

Nominee Secretary
SECRETAIRE LIMITED
Resigned: 28 September 1995
Appointed Date: 28 September 1995

Secretary
WEST YORKSHIRE REGISTRARS LTD
Resigned: 14 November 1996
Appointed Date: 28 September 1995

Director
ARMSTRONG, Kevin
Resigned: 27 January 2011
Appointed Date: 25 March 1999
74 years old

Nominee Director
BROWN, Kevin Thomas
Resigned: 28 September 1995
Appointed Date: 28 September 1995
67 years old

Director
GERMANEY, William
Resigned: 29 August 2000
Appointed Date: 07 September 1999
60 years old

Director
HOPE, Trevor Thomas
Resigned: 30 March 2000
Appointed Date: 14 November 1996
66 years old

Director
HUMPHREYS, David John
Resigned: 05 April 2001
Appointed Date: 18 November 1997
83 years old

Director
MCNULTY, Stephen Michael
Resigned: 27 February 1998
Appointed Date: 28 September 1995
74 years old

Director
MEGRAN, Anthony
Resigned: 10 July 1997
Appointed Date: 01 January 1997
71 years old

Persons With Significant Control

Mr John Donald Read Fothergill M A (Hons) Oxon
Notified on: 15 July 2016
64 years old
Nature of control: Ownership of shares – 75% or more

PICKERINGS MANUFACTURING LIMITED Events

10 Oct 2016
Full accounts made up to 31 December 2015
15 Jul 2016
Confirmation statement made on 7 July 2016 with updates
09 Oct 2015
Full accounts made up to 31 December 2014
30 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2,933,039

24 Apr 2015
Appointment of Mr Stephen Angus as a secretary on 1 December 2014
...
... and 79 more events
30 Oct 1995
New director appointed
20 Oct 1995
New secretary appointed

20 Oct 1995
Secretary resigned

20 Oct 1995
Director resigned

28 Sep 1995
Incorporation

PICKERINGS MANUFACTURING LIMITED Charges

20 December 2012
Debenture
Delivered: 29 December 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge all the assets present and…
19 January 2001
Supplemental deed (supplemental to a composite guarantee and debenture dated 17TH november 2000)
Delivered: 25 January 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
10 January 2001
Subordination deed
Delivered: 27 January 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By the deed if:- any junior creditor receives or recovers a…